Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HE CONTRACTS LIMITED
Company Information for

HE CONTRACTS LIMITED

WEST TERRACE, ESH WINNING, DURHAM, COUNTY DURHAM, DH7 9PT,
Company Registration Number
03523630
Private Limited Company
Active

Company Overview

About He Contracts Ltd
HE CONTRACTS LIMITED was founded on 1998-03-09 and has its registered office in Durham. The organisation's status is listed as "Active". He Contracts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HE CONTRACTS LIMITED
 
Legal Registered Office
WEST TERRACE
ESH WINNING
DURHAM
COUNTY DURHAM
DH7 9PT
Other companies in DH7
 
Previous Names
HARGREAVES ENGINEERING & CONTRACTS LIMITED31/10/2019
AJS CONTRACTS LIMITED01/04/2014
Filing Information
Company Number 03523630
Company ID Number 03523630
Date formed 1998-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 15:31:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HE CONTRACTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HE CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
GORDON FRANK COLENSO BANHAM
Director 2008-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE MAY HAYNES
Director 2012-06-01 2018-06-01
IAIN DUNCAN COCKBURN
Director 2008-04-02 2017-10-04
STEPHEN NIGEL MACQUARRIE
Company Secretary 2008-04-02 2014-07-01
GARRY BRIAN WARBURTON
Director 2008-04-02 2013-06-30
GREGORY KELLEY
Director 2008-04-02 2012-06-01
SUSAN ELIZABETH MORRIS
Company Secretary 1998-03-09 2008-04-02
PATRICK ARMSTRONG
Director 2003-04-06 2008-04-02
CHRISTOPHER SMITH
Director 1998-03-30 2008-04-02
JOHN WHEATLEY
Director 1998-03-09 2008-04-02
ALAN WRAGG
Director 1998-03-30 2008-04-02
PATRICK ARMSTRONG
Director 1998-03-30 1998-04-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-03-09 1998-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON FRANK COLENSO BANHAM HARGREAVES CARBON PRODUCTS EUROPE LIMITED Director 2012-10-24 CURRENT 2012-10-24 Active
GORDON FRANK COLENSO BANHAM REDCAR STEEL AND COAL COMPANY LIMITED Director 2011-11-04 CURRENT 2011-11-04 Dissolved 2017-04-11
GORDON FRANK COLENSO BANHAM HARGREAVES LAND LIMITED Director 2011-10-18 CURRENT 2011-10-18 Active
GORDON FRANK COLENSO BANHAM HARGREAVES SERVICES EUROPE LIMITED Director 2011-09-23 CURRENT 2011-09-23 Active
GORDON FRANK COLENSO BANHAM COALITE LIMITED Director 2008-12-21 CURRENT 2004-11-26 Dissolved 2017-04-11
GORDON FRANK COLENSO BANHAM COAL 4 ENERGY LIMITED Director 2008-12-21 CURRENT 2006-02-10 Active
GORDON FRANK COLENSO BANHAM MAXIBRITE LIMITED Director 2008-12-21 CURRENT 1962-08-02 Active
GORDON FRANK COLENSO BANHAM EASTGATE MATERIALS HANDLING LIMITED Director 2008-08-04 CURRENT 2008-04-07 Active
GORDON FRANK COLENSO BANHAM MALTBY COLLIERY LIMITED Director 2007-02-26 CURRENT 2007-01-18 Active
GORDON FRANK COLENSO BANHAM HARGREAVES INDUSTRIAL SERVICES LIMITED Director 2006-09-01 CURRENT 1988-10-19 Active
GORDON FRANK COLENSO BANHAM MONCKTON COKE & CHEMICAL COMPANY LIMITED(THE) Director 2005-08-17 CURRENT 1901-07-25 Active
GORDON FRANK COLENSO BANHAM HARGREAVES MINERAL SERVICES LIMITED Director 2004-09-24 CURRENT 2004-08-25 Dissolved 2017-08-22
GORDON FRANK COLENSO BANHAM HARGREAVES SERVICES PLC Director 2004-02-23 CURRENT 2003-11-04 Active
GORDON FRANK COLENSO BANHAM HAR TRANSPORT LIMITED Director 2004-02-06 CURRENT 1994-11-29 Active
GORDON FRANK COLENSO BANHAM HBLT LIMITED Director 2003-11-14 CURRENT 2003-11-14 Active
GORDON FRANK COLENSO BANHAM METALLURGICAL SUPPLIES LIMITED Director 2002-02-08 CURRENT 2002-02-06 Active
GORDON FRANK COLENSO BANHAM HARGREAVES (UK) LIMITED Director 2001-10-19 CURRENT 2001-01-12 Active
GORDON FRANK COLENSO BANHAM ROBERTSON HOMES (EAST ANGLIA) LIMITED Director 2001-07-09 CURRENT 2000-07-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2024-01-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2023-03-09CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2022-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2022-03-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/21
2022-03-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/21
2022-03-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/21
2021-05-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/20
2021-04-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/20
2021-04-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/20
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2021-03-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/20
2020-11-27SH20Statement by Directors
2020-11-27RES13Resolutions passed:
  • Reduce capital cotribution reserve 19/10/2020
  • Resolution of reduction in issued share capital
2020-10-28CAP-SSSolvency Statement dated 19/10/20
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2020-01-20AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-10-31RES15CHANGE OF COMPANY NAME 31/10/19
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2019-01-16AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-11-23AP02Appointment of Hargreaves Corporate Director Limited as director on 2018-11-23
2018-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035236300009
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MAY HAYNES
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2018-02-26AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR IAIN DUNCAN COCKBURN
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-02-16AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-29AR0109/03/16 ANNUAL RETURN FULL LIST
2016-03-02AAFULL ACCOUNTS MADE UP TO 31/05/15
2016-03-02AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 035236300009
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-18AR0109/03/15 ANNUAL RETURN FULL LIST
2015-03-10AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-09-24AUDAUDITOR'S RESIGNATION
2014-09-09AUDAUDITOR'S RESIGNATION
2014-07-15TM02Termination of appointment of Stephen Nigel Macquarrie on 2014-07-01
2014-04-01RES15CHANGE OF NAME 27/03/2014
2014-04-01CERTNMCompany name changed ajs contracts LIMITED\certificate issued on 01/04/14
2014-04-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-10AR0109/03/14 ANNUAL RETURN FULL LIST
2014-02-27AAFULL ACCOUNTS MADE UP TO 31/05/13
2014-01-14RES13Resolutions passed:
  • That the directors of the company are hereby given authority to authority to authorise matters giving rise to an actual or potential conflict for the purpose of section 175 of the companies act 2006 30/12/2013
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR GARRY WARBURTON
2013-03-22AR0109/03/13 FULL LIST
2013-03-04AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-07-04AP01DIRECTOR APPOINTED MRS JULIE MAY HAYNES
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY KELLEY
2012-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-04-18MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2012-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-03-16AR0109/03/12 FULL LIST
2012-02-22AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-03-22AR0109/03/11 FULL LIST
2011-03-02AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-03-30AR0109/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY BRIAN WARBURTON / 01/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY KELLEY / 01/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FRANK COLENSO BANHAM / 01/03/2010
2010-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN NIGEL MACQUARRIE / 01/03/2010
2010-02-11MEM/ARTSARTICLES OF ASSOCIATION
2010-02-11RES01ALTER ARTICLES 02/02/2010
2010-01-20AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DUNCAN COCKBURN / 08/12/2009
2009-10-16RES13ENTER ARRANGEMENT/TRANSACTION
2009-10-16RES01ALTER ARTICLES
2009-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-09-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-04-02AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-04-02363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2009-04-02353LOCATION OF REGISTER OF MEMBERS
2009-04-02190LOCATION OF DEBENTURE REGISTER
2009-01-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-01-06225PREVEXT FROM 31/03/2008 TO 31/05/2008
2008-11-12288cDIRECTOR'S CHANGE OF PARTICULARS / IAIN COCKBURN / 14/10/2008
2008-05-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-05-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-05-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-25RES13PURCHASES & LEGAL CHARGES 02/04/2008
2008-04-11288aDIRECTOR APPOINTED IAIN DUNCAN COCKBURN
2008-04-11288aDIRECTOR APPOINTED GORDON FRANK COLENSO BANHAM
2008-04-11288aSECRETARY APPOINTED STEPHEN NIGEL MACQUARRIE
2008-04-11287REGISTERED OFFICE CHANGED ON 11/04/2008 FROM UNIT 3 CRAGS INDUSTRIAL PARK MORVEN ST, CRESWELL WORKSOP NOTTINGHAMSHIRE S80 4AJ
2008-04-11288aDIRECTOR APPOINTED GREGORY KELLEY
2008-04-11288aDIRECTOR APPOINTED GARRY BRIAN WARBURTON
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR PATRICK ARMSTRONG
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SMITH
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR JOHN WHEATLEY
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR ALAN WRAGG
2008-04-11288bAPPOINTMENT TERMINATED SECRETARY SUSAN MORRIS
2008-04-11RES13SALE OF PROPERTIES APPROVED, ACQUISITION OF PORTACABINS APPROVED 02/04/2008
2008-04-11RES01ADOPT ARTICLES 02/04/2008
2008-04-09363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to HE CONTRACTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HE CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-31 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED, AS SECURITY AGENT
DEBENTURE 2012-04-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
DEBENTURE 2009-09-25 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2009-09-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2009-01-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-12-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-09-21 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-08-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HE CONTRACTS LIMITED

Intangible Assets
Patents
We have not found any records of HE CONTRACTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HE CONTRACTS LIMITED
Trademarks
We have not found any records of HE CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HE CONTRACTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25620 - Machining) as HE CONTRACTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HE CONTRACTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HE CONTRACTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HE CONTRACTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.